Image not found

                   

Page 109 of 578   (records 25 of 14430)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2011-05-044 North Kingstown Deborah Coop 15 Washington Street 117 226 May 06, 2011 Details
2004-04-120 Providence Gp15 Westminster Group 15 Westminster Street 20 1,2 Apr 23, 2004 Details
2006-06-088 Westerly Purple Ape Escape LLC 15 Winnapaug Road 165 274 Details
2006-03-017 Westerly Frank Walen 15 Winnapaug Road 165 274 Details
2011-12-054 Westerly Purple Ape Escape LLC 15 Winnapaug Road 165 274 Jan 18, 2012 Details
2013-07-041 Westerly Narragansett Electric Company 15, 17 & 19 Breen Road 161|172 2,3|17,19 Details
2013-03-111 North Kingstown Rhode Island Airport Corporati 150 Airport Street 188|189 1|2 Details
2023-08-006 North Kingstown Rhode Island Airport Corporati 150 Airport Street 186|187|188|189|192 9|1|1|1,2|1,6 Feb 01, 2024 Details
2024-09-068 North Kingstown Rhode Island Airport Corporati 150 Airport Street 186|187|188|192 9|1|1,2|1,6 Oct 16, 2024 Details
2014-09-072 Warwick ALC Building Company Inc. 150 Beachwood 203 27 Sep 23, 2014 Details
2019-03-058 Warwick ALC Building Company Inc. 150 Beachwood Drive 203 27 Mar 15, 2019 Details
2018-08-069 Warwick ALC Building Company Inc. 150 Beachwood Drive 203 27 Aug 27, 2018 Details
2018-10-054 Warwick Armand Cortellesso 150 Beachwood Drive 203 27 Oct 15, 2018 Details
2020-04-023 Warwick Armand Cortellesso 150 Beachwood Drive 203 27 Details
1998-01-036 Warwick Thomas Haronian & Cristina Veloso 150 Briar Cliff Avenue 383 28 Jan 16, 1998 Details
2019-03-062 Warwick Thomas Haronian & Cristina Veloso 150 Briarcliff Avenue 384 028 Mar 18, 2019 Details
2019-03-063 Warwick Thomas Haronian & Cristina Veloso 150 Briarcliff Avenue 384 028 Mar 15, 2019 Details
1997-11-003 Warwick Thomas Haronian & Cristina Veloso 150 Briarcliffe Avenue 384 28 Nov 03, 1997 Details
2021-03-104 Portsmouth Carnegie Harbor Condominium As 150 Carnegie Harbor Drive 26 2B & 2A:8 Apr 27, 2021 Details
2007-10-104 Portsmouth Muriel Coyle 150 Cliff Avenue 15 25 Dec 10, 2007 Details
2004-07-059 Portsmouth Muriel J. Coyle 150 Cliff Avenue 15 25 Jul 20, 2004 Details
2003-01-041 Portsmouth Muriel Coyle 150 Cliff Avenue 15 25 Jan 15, 2003 Details
1994-06-383 Portsmouth Aldea Lecomte & Muriel Coyle 150 Cliff Avenue 15 25 Aug 02, 1994 Details
1995-12-030 Portsmouth Muriel Coyle & Aldea Lecomte 150 Cliff Avenue 15 25 Dec 18, 1995 Details
2021-09-087 Jamestown Eastern Resorts Comp. LLC 150 Conanicus Avenue 8 258-C Nov 17, 2021 Details
Page 109 of 578   (records 25 of 14430)